Company NameI.T. Centre Limited
Company StatusDissolved
Company Number02023447
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristine Elbeik
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 21 February 2006)
RoleAdministrator
Correspondence Address8a Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7DU
Secretary NameDr Sam Elbeik
NationalityBritish
StatusClosed
Appointed15 October 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address8a Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7DU
Director NameDr Sam Elbeik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(6 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 21 February 2006)
RoleComputer Consultant
Correspondence Address8a Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7DU
Director NameMs Lynn Susan Cook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1999)
RoleSales
Country of ResidenceEngland
Correspondence Address87 Priory Road
London
N8 8LY

Location

Registered AddressC/O Norman & Co.
Ninth Floor, Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
2 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 October 2004Return made up to 15/10/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 October 2003Return made up to 15/10/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 October 2002Return made up to 15/10/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 March 2000 (11 pages)
1 November 1999Return made up to 15/10/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (11 pages)
3 June 1999Director resigned (1 page)
23 October 1998Return made up to 15/10/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
16 June 1998New director appointed (2 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (12 pages)
15 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1996Full accounts made up to 31 March 1996 (12 pages)
2 November 1995Return made up to 15/10/95; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)